Entity Name: | GIGAMONSTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIGAMONSTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000057323 |
FEI/EIN Number |
47-2553014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Franklin Gateway, Marietta, GA, 30067, US |
Mail Address: | P.O. Box 6339, Marietta, GA, 30067, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GIGAMONSTER, LLC, MISSISSIPPI | 1075708 | MISSISSIPPI |
Headquarter of | GIGAMONSTER, LLC, ALABAMA | 000-343-169 | ALABAMA |
Headquarter of | GIGAMONSTER, LLC, MINNESOTA | b6b89f4a-5b45-e711-817c-00155d01c4c9 | MINNESOTA |
Headquarter of | GIGAMONSTER, LLC, KENTUCKY | 0986480 | KENTUCKY |
Headquarter of | GIGAMONSTER, LLC, ILLINOIS | LLC_05709318 | ILLINOIS |
Name | Role |
---|---|
GIGAMONSTER NETWORKS, LLC | Member |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-24 | 350 Franklin Gateway, Suite 300, Marietta, GA 30067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 350 Franklin Gateway, Suite 300, Marietta, GA 30067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-03 | 1201 Hays Street, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | Corporation Service Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2014-11-14 | GIGAMONSTER, LLC | - |
REINSTATEMENT | 2014-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-03 |
LC Name Change | 2014-11-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State